SASH HARDWARE LIMITED

06291911
VICTORIAN HOUSE PARC HENDRE BUSINESS PARC CAPEL HENDRE AMMANFORD SA18 3FA

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 officers Termination of appointment of director (Mark Iestyn Shather) 1 Buy now
07 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
07 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Feb 2024 officers Termination of appointment of director (Stephen Paul Winslet) 1 Buy now
10 Nov 2023 officers Appointment of director (Mr Nick Evans) 2 Buy now
09 Nov 2023 mortgage Registration of a charge 40 Buy now
12 Oct 2023 accounts Annual Accounts 24 Buy now
06 Sep 2023 officers Termination of appointment of director (Redvers Best) 1 Buy now
06 Sep 2023 officers Appointment of director (Mr Mark Iestyn Shather) 2 Buy now
27 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 mortgage Registration of a charge 20 Buy now
03 Apr 2023 officers Termination of appointment of director (Scot Brian Starkey) 1 Buy now
03 Apr 2023 officers Termination of appointment of secretary (Scot Brian Starkey) 1 Buy now
20 Mar 2023 officers Appointment of director (Mr Mark Ashley Huxtable) 2 Buy now
19 Mar 2023 officers Appointment of director (Mr Redvers Best) 2 Buy now
02 Feb 2023 officers Termination of appointment of director (Redvers Best) 1 Buy now
20 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2023 officers Appointment of director (Mr Redvers Best) 2 Buy now
30 Dec 2022 accounts Annual Accounts 10 Buy now
09 Sep 2022 officers Termination of appointment of director (Ian Richard Cunningham) 1 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jul 2022 officers Change of particulars for director (Mr Stephen Paul Winslet) 2 Buy now
04 Jul 2022 officers Change of particulars for director (Mr Scot Brian Starkey) 2 Buy now
25 Mar 2022 officers Appointment of director (Mr Stephen Paul Winslet) 2 Buy now
06 Sep 2021 resolution Resolution 2 Buy now
06 Sep 2021 incorporation Memorandum Articles 7 Buy now
01 Sep 2021 officers Appointment of director (Mr Ian Richard Cunningham) 2 Buy now
31 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2021 accounts Annual Accounts 11 Buy now
12 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 officers Termination of appointment of director (Andrew Royston Jones) 1 Buy now
23 Dec 2020 accounts Annual Accounts 13 Buy now
11 Oct 2020 officers Appointment of director (Mr Andrew Royston Jones) 2 Buy now
06 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jul 2019 accounts Annual Accounts 13 Buy now
27 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2018 accounts Annual Accounts 13 Buy now
14 Nov 2018 mortgage Statement of satisfaction of a charge 3 Buy now
14 Nov 2018 mortgage Statement of satisfaction of a charge 3 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 mortgage Registration of a charge 17 Buy now
17 Jan 2018 mortgage Registration of a charge 17 Buy now
27 Oct 2017 accounts Annual Accounts 9 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2017 mortgage Registration of a charge 22 Buy now
23 Sep 2016 accounts Annual Accounts 9 Buy now
22 Jul 2016 annual-return Annual Return 7 Buy now
30 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jan 2016 accounts Annual Accounts 9 Buy now
12 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
30 Mar 2015 officers Change of particulars for secretary (Mr Scot Brian Starkey) 1 Buy now
30 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2014 accounts Annual Accounts 9 Buy now
02 Jul 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 17 Buy now
10 Jul 2013 annual-return Annual Return 5 Buy now
24 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2013 officers Change of particulars for director (Mr Scot Brian Starkey) 2 Buy now
24 Jun 2013 officers Change of particulars for secretary (Mr Scot Brian Starkey) 2 Buy now
02 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2013 accounts Annual Accounts 9 Buy now
22 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
25 Jul 2012 annual-return Annual Return 5 Buy now
08 Aug 2011 accounts Annual Accounts 7 Buy now
07 Jul 2011 annual-return Annual Return 5 Buy now
07 Jul 2011 officers Change of particulars for secretary (Mr Scot Brian Starkey) 2 Buy now
16 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
27 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 2 Buy now
03 Mar 2011 accounts Annual Accounts 5 Buy now
24 Jan 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2011 annual-return Annual Return 13 Buy now
19 Jan 2011 officers Change of particulars for director (Mr Scot Brian Starkey) 2 Buy now
06 Jan 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Oct 2010 gazette Gazette Notice Compulsary 1 Buy now
28 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Nov 2009 annual-return Annual Return 3 Buy now
24 Nov 2009 gazette Gazette Notice Compulsary 1 Buy now
19 Nov 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Sep 2009 officers Secretary appointed scot starkey 2 Buy now
14 Sep 2009 address Registered office changed on 14/09/2009 from, unit 2 hendy industrial estate, hendy, swansea, SA4 0XP 1 Buy now
29 Jun 2009 officers Appointment terminated director sarah starkey 1 Buy now
29 Jun 2009 officers Director appointed scot brian starkey 2 Buy now
29 Jun 2009 officers Appointment terminated secretary lowri james 2 Buy now
09 May 2009 accounts Annual Accounts 7 Buy now
20 Jan 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/12/2008 1 Buy now
12 Jan 2009 accounts Annual Accounts 7 Buy now
19 Aug 2008 capital Capitals not rolled up 2 Buy now
19 Aug 2008 annual-return Return made up to 25/06/08; full list of members 3 Buy now
04 Aug 2008 officers Secretary's change of particulars / lowri james / 01/08/2008 1 Buy now
04 Aug 2008 officers Director's change of particulars / sarah starkey / 01/08/2008 1 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from, unit 4 dafen park, llanelli, SA14 8QW 1 Buy now
15 Jan 2008 accounts Accounting reference date extended from 30/06/08 to 31/07/08 1 Buy now
31 Aug 2007 mortgage Particulars of mortgage/charge 7 Buy now